EVENT SPACES LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Nicholas Beveridge as a director on 2021-07-09

View Document

27/07/2127 July 2021 Termination of appointment of Carol Elaine Stenberg as a director on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

13/08/1913 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGG

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PAUL RICHARD GREGG

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS CAROL ELAINE STENBERG

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGG

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD GREGG

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD GREGG

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS WEEDON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRIEST

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE ADDRESS TO BE CHANGED 23/02/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM FLAT B 12 QUEENSTOWN ROAD SOUTH LAMBETH SW8 3RX ENGLAND

View Document

03/02/163 February 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BEDFORD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR DUNCAN MURRAY REID

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/01/1519 January 2015 DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD

View Document

19/01/1519 January 2015 ADOPT ARTICLES 17/12/2014

View Document

19/01/1519 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 10.00

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MATTHEW PRIEST

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092513400001

View Document

27/11/1427 November 2014 SECRETARY APPOINTED PAUL NICHOLAS BEDFORD

View Document

27/11/1427 November 2014 SECRETARY APPOINTED PAUL NICHOLAS BEDFORD

View Document

20/10/1420 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 5.5

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company